Search icon

RONALD MCCALL, P.A. - Florida Company Profile

Company Details

Entity Name: RONALD MCCALL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD MCCALL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L43682
FEI/EIN Number 593004914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10320 N. 56th Street, Temple Terrace, FL, 33617, US
Mail Address: 10320 N. 56TH STREET, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL RONALD D Agent 10320 N. 56TH STREET, Temple Terrace, FL, 33617
MCCALL, RONALD President 10320 N. 56TH STREET, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 10320 N. 56th Street, SUITE 220, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-04-25 10320 N. 56th Street, SUITE 220, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10320 N. 56TH STREET, SUITE 220, Temple Terrace, FL 33617 -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State